ORKNEY CHEESE COMPANY LIMITED

Address:
Crowness Road, Hatston Industrial Estate, Kirkwall, Orkney, KW15 1RG

ORKNEY CHEESE COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC196090. The registration start date is May 11, 1999. The current status is Active.

Company Overview

Company Number SC196090
Company Name ORKNEY CHEESE COMPANY LIMITED
Registered Address Crowness Road
Hatston Industrial Estate
Kirkwall
Orkney
KW15 1RG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-05-11
Account Category AUDITED ABRIDGED
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-06-08
Returns Last Update 2016-05-11
Confirmation Statement Due Date 2021-05-25
Confirmation Statement Last Update 2020-05-11
Mortgage Charges 4
Mortgage Outstanding 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
10511 Liquid milk and cream production
10512 Butter and cheese production

Office Location

Address CROWNESS ROAD
HATSTON INDUSTRIAL ESTATE
Post Town KIRKWALL
County ORKNEY
Post Code KW15 1RG

Companies with the same location

Entity Name Office Address
BROUGH WOLSTENHOLME LIMITED Crowness Road, Hatston Industrial Estate, Kirkwall, Orkney, KW15 1RE

Companies with the same post code

Entity Name Office Address
LEASK MARINE (DIVING) LTD. 6 Crowness Road, Hatston, Kirkwall, Orkney, KW15 1RG, United Kingdom
BRIAN WILSON (ORKNEY) LIMITED Orkney Factors Ltd Crowness Road, Hatston Ind. Estate, Kirkwall, Orkney, KW15 1RG
MCADIE & REEVE LIMITED Site 1 Crowness Road, Hatston Industrial Estate, Kirkwall, Orkney, KW15 1RG
ROBERTSONS-ORKNEY LIMITED 8 Crowness Road Hatston Industrial Estate, Kirkwall, Orkney, KW15 1RG
ORKNEY MECHANICAL SERVICES LIMITED 10 Crowness Road, Hatston, Kirkwall, Isle of Orkney, KW15 1RG
ORKNEY OFFICE SUPPLIES LIMITED Crowness Place, Hatston, Kirkwall, Orkney, KW15 1RG
LEASK MARINE LIMITED 6 Crowness Road, Hatston Industrial Estate, Kirkwall, Orkney, KW15 1RG, Scotland
STEVEN R PATERSON LIMITED 10 Crowness Road, Hatston, Kirkwall, Orkney, KW15 1RG
ORKNEY FACTORS LIMITED Orkney Factors Ltd Crowness Road, Hatston Ind. Estate, Kirkwall, Orkney, KW15 1RG

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRUCE, Kim Secretary (Active) 1 Warrenfield Crescent, Kirkwall, Orkney, Scotland, KW15 1QB /
3 July 2015
/
GOPAL, Naigee Director (Active) Red Central, 60 High Street, Redhill, Surrey, United Kingdom, RH1 1SH August 1962 /
24 February 2014
British /
United Kingdom
Chief Financial Officer
HERDMAN, Richard John Director (Active) Linday, Sandwick, Orkney, KW16 3JE January 1968 /
6 September 2007
British /
Dairy Farmer
REID, Steven Robert Director (Active) Crowness Road, Hatston Industrial Estate, Kirkwall, Orkney, Scotland, KW15 1RG August 1984 /
3 July 2015
British /
Scotland
Farmer
SCOTT, Allan Gordon Director (Active) Georth, Evie, Orkney, United Kingdom, KW17 2PJ October 1970 /
23 July 2013
British /
United Kingdom
Dairy Farmer
TAYLOR, Mark Garfield Director (Active) 60 High Street, Red Central, Redhill, Surrey, RH1 1SH September 1962 /
31 May 2015
British /
United Kingdom
Managing Director
WOOD, Marcus James Director (Active) Berriedale, St. Margarets Hope, Orkney, Isle Of Orkney, KW17 2TQ April 1949 /
17 March 2000
British /
Scotland
Farmer
DEAKIN, Tim Austin Secretary (Resigned) Station Cottage, Holm, Orkney, KW17 2RU /
31 March 2007
British /
Manager
MORONEY, Jill Lea Secretary (Resigned) 23 Bloomfield Court, Aberdeen, Aberdeenshire, AB10 6DS /
11 May 1999
/
PYKE, Karen Secretary (Resigned) Smogen, Orphir, Orkney, Isle Of Orkney, KW17 2RE /
17 March 2000
/
LEDINGHAM CHALMERS Secretary (Resigned) 1 Golden Square, Aberdeen, AB10 1HA /
8 November 1999
/
PAULL & WILLIAMSONS Secretary (Resigned) Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ /
17 March 2000
/
ALEXANDER, Bruce Director (Resigned) Heatherhouse, Tankerness, Orkney, Isle Of Orkney, KW17 2QS June 1961 /
27 June 2000
British /
Dairy Farmer
EUNSON, George Director (Resigned) Corse Farm, Kirkwall, Orkney, KW15 1RZ June 1945 /
17 March 2000
British /
Farmer
FOUBISTER, James Director (Resigned) Esnaphy, Deerness, Orkney, KW17 2QH February 1947 /
17 March 2000
British /
United Kingdom
Farmer
HEATON, Peter Ralph Director (Resigned) Dyke Farm, Evie, Orkney, Isle Of Orkney, KW17 2PJ May 1938 /
17 March 2000
British /
Farmer
IRVINE, Douglas Forbes Director (Resigned) Alloway Cottage, Doonholm Road, Alloway, Ayr, KA7 4QQ April 1969 /
17 March 2000
British /
Company Director
IRVINE, John Alastair Director (Resigned) The Coyle House, Sundrum, Ayr, KA6 5JY November 1965 /
17 March 2000
British /
Company Director
KEMP, Neil Michael Director (Resigned) Moa, Stenness, Orkney, KW16 3HQ March 1961 /
3 July 2002
British /
Farmer
MCNIVEN, Alan Ross Director (Resigned) 2 Westfield Terrace, Aberdeen, AB25 2RU December 1950 /
11 May 1999
British /
Scotland
Solicitor
O'LEARY, Kevin Francis Director (Resigned) 24 Bellever Hill, Camberley, Surrey, GU15 2HD April 1966 /
31 March 2007
British /
England
Group Development Director
POWELL COOK, Neale Alan Director (Resigned) 23 Kingswood Grange, Babylon Lane, Lower Kingswood, Surrey, KT20 6UY July 1962 /
10 January 2005
British /
Finance Director
SMITH, Andrew James Director (Resigned) Quayside, 6 Waters Edge, Maidstone, Kent, ME15 6SG May 1955 /
10 January 2005
British /
England
Business Director
SUTHERLAND, Alistair Director (Resigned) Bankhead Farm, Brodie, Forres, Morayshire, IV36 2TE January 1946 /
8 November 1999
British /
Farmer

Competitor

Search similar business entities

Post Town KIRKWALL
Post Code KW15 1RG
SIC Code 10511 - Liquid milk and cream production

Improve Information

Please provide details on ORKNEY CHEESE COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches